CLICKERS ARCHERY LTD

Register to unlock more data on OkredoRegister

CLICKERS ARCHERY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04433345

Incorporation date

08/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

118 Hellesdon Park Road, Norwich, Norfolk NR6 5DRCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2002)
dot icon11/12/2025
Confirmation statement made on 2025-11-01 with updates
dot icon10/11/2025
Change of share class name or designation
dot icon20/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/12/2024
Confirmation statement made on 2024-11-01 with updates
dot icon01/11/2024
Registered office address changed from 63 Borrowdale Drive Norwich NR1 4NS to 118 Hellesdon Park Road Norwich Norfolk NR6 5DR on 2024-11-01
dot icon01/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/03/2024
Change of share class name or designation
dot icon13/03/2024
Resolutions
dot icon06/03/2024
Appointment of Miss Laurine Oudart as a secretary on 2024-03-06
dot icon04/03/2024
Appointment of Mr Aaron James Sothcott as a director on 2024-03-01
dot icon04/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon17/08/2023
Micro company accounts made up to 2023-03-31
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon02/06/2021
Appointment of Mr Declan Murphy as a director on 2021-05-27
dot icon02/06/2021
Termination of appointment of Craig Davies as a secretary on 2021-05-27
dot icon20/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon23/01/2019
Current accounting period extended from 2019-02-28 to 2019-03-31
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon01/06/2018
Termination of appointment of Kieran Carr as a director on 2018-03-01
dot icon18/05/2018
Total exemption full accounts made up to 2018-02-28
dot icon03/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon06/07/2017
Total exemption full accounts made up to 2017-02-28
dot icon03/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2016-02-29
dot icon16/03/2016
Director's details changed for Mr Kieren Carr on 2016-02-01
dot icon11/03/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon10/03/2016
Appointment of Mr Kieren Carr as a director on 2016-02-01
dot icon04/02/2016
Statement of capital following an allotment of shares on 2016-02-01
dot icon04/02/2016
Director's details changed for Mr Graham William John Harris on 2010-01-01
dot icon26/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon13/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon08/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon17/04/2014
Total exemption small company accounts made up to 2014-02-28
dot icon08/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2013-02-28
dot icon11/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon11/05/2012
Director's details changed for Mr Graham William John Harris on 2012-05-01
dot icon18/04/2012
Total exemption small company accounts made up to 2012-02-29
dot icon13/05/2011
Total exemption small company accounts made up to 2011-02-28
dot icon09/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon24/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon24/06/2010
Appointment of Mr Craig Davies as a secretary
dot icon23/06/2010
Termination of appointment of Nigel Hague as a secretary
dot icon23/06/2010
Director's details changed for Mr Graham William John Harris on 2010-05-08
dot icon11/06/2010
Registered office address changed from 29a Belsize Road Norwich Norfolk NR1 4HU on 2010-06-11
dot icon21/04/2010
Total exemption small company accounts made up to 2010-02-28
dot icon08/05/2009
Return made up to 08/05/09; full list of members
dot icon03/04/2009
Total exemption small company accounts made up to 2009-02-28
dot icon09/06/2008
Total exemption small company accounts made up to 2008-02-28
dot icon08/05/2008
Return made up to 08/05/08; full list of members
dot icon24/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon29/05/2007
Return made up to 08/05/07; full list of members
dot icon21/11/2006
Ad 13/11/06--------- £ si 99@1=99 £ ic 1/100
dot icon15/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon22/06/2006
Return made up to 08/05/06; full list of members
dot icon30/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon26/07/2005
Return made up to 08/05/05; full list of members
dot icon15/12/2004
Total exemption full accounts made up to 2004-02-29
dot icon25/05/2004
Return made up to 08/05/04; full list of members
dot icon12/12/2003
Director's particulars changed
dot icon03/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon29/05/2003
Return made up to 08/05/03; full list of members
dot icon10/08/2002
Resolutions
dot icon10/08/2002
Resolutions
dot icon10/08/2002
Resolutions
dot icon10/08/2002
Resolutions
dot icon10/08/2002
Resolutions
dot icon15/06/2002
Resolutions
dot icon15/06/2002
Resolutions
dot icon15/06/2002
Resolutions
dot icon15/06/2002
Resolutions
dot icon15/06/2002
Resolutions
dot icon23/05/2002
New director appointed
dot icon23/05/2002
New secretary appointed
dot icon23/05/2002
Registered office changed on 23/05/02 from: heathcote, 44 station road salhouse, norwich norfolk NR13 6NY
dot icon23/05/2002
Accounting reference date shortened from 31/05/03 to 28/02/03
dot icon15/05/2002
Secretary resigned
dot icon15/05/2002
Director resigned
dot icon08/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

11
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
227.32K
-
0.00
32.35K
-
2022
11
279.16K
-
0.00
62.30K
-
2023
11
281.42K
-
0.00
-
-
2023
11
281.42K
-
0.00
-
-

Employees

2023

Employees

11 Ascended0 % *

Net Assets(GBP)

281.42K £Ascended0.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Declan
Director
27/05/2021 - Present
1
FORM 10 DIRECTORS FD LTD
Nominee Director
08/05/2002 - 15/05/2002
41295
Harris, Graham William John
Director
17/05/2002 - Present
3
Hague, Nigel Stuart
Secretary
17/05/2002 - 08/05/2010
6
Sothcott, Aaron James
Director
01/03/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CLICKERS ARCHERY LTD

CLICKERS ARCHERY LTD is an(a) Active company incorporated on 08/05/2002 with the registered office located at 118 Hellesdon Park Road, Norwich, Norfolk NR6 5DR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CLICKERS ARCHERY LTD?

toggle

CLICKERS ARCHERY LTD is currently Active. It was registered on 08/05/2002 .

Where is CLICKERS ARCHERY LTD located?

toggle

CLICKERS ARCHERY LTD is registered at 118 Hellesdon Park Road, Norwich, Norfolk NR6 5DR.

What does CLICKERS ARCHERY LTD do?

toggle

CLICKERS ARCHERY LTD operates in the Manufacture of sports goods (32.30 - SIC 2007) sector.

How many employees does CLICKERS ARCHERY LTD have?

toggle

CLICKERS ARCHERY LTD had 11 employees in 2023.

What is the latest filing for CLICKERS ARCHERY LTD?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-11-01 with updates.